Liquidation
Company Information for COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
CURRIE YOUNG LIMITED, ALEXANDER HOUSE, WATERS EDGE BUSINESS PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4DB,
|
Company Registration Number
08419584
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | |
Legal Registered Office | |
CURRIE YOUNG LIMITED ALEXANDER HOUSE WATERS EDGE BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 4DB Other companies in CW5 | |
Company Number | 08419584 | |
---|---|---|
Company ID Number | 08419584 | |
Date formed | 2013-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHANTLER |
||
STEPHEN JOHN ISHERWOOD |
||
NEIL JOHN DUNCAN LAMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT OWEN FODEN |
Director | ||
NICHOLAS SLADEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL CAPITAL AND ADVISORY LIMITED | Director | 2018-04-19 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
ROILVEST LIMITED | Director | 2018-02-20 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
STRETTON MILFORD LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
LUSTRUM RETAIL LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
MEADOW FOODS VINEGAR LIMITED | Director | 2016-09-09 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
GAME AND WILDLIFE CONSERVATION TRUST | Director | 2015-07-09 | CURRENT | 2005-09-30 | Active | |
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | Director | 2015-04-01 | CURRENT | 2006-03-07 | Active | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
MARBURY SCOT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-09-05 | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
COBCO 735 LIMITED | Director | 2012-06-20 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
GLASCOED BUSINESS PARK LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Liquidation | |
GLASCOED INVESTMENTS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
INGREDIENT SOURCING LIMITED | Director | 2008-01-11 | CURRENT | 2005-03-29 | Active | |
PENINA 251 LIMITED | Director | 2007-01-12 | CURRENT | 2006-12-13 | Liquidation | |
TELFORD ROAD PROPERTIES (EP) LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2017-12-12 | |
RHYL INVESTMENTS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SC WREXHAM LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
SC DEESIDE 104 LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
SC WINSFORD LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
QUANTOCK CHEESE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active | |
TILSTON HALL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
STRETTON PALATINE (MIDDLEWICH) LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE II LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
STRETTON ESTATES LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
STRETTON ESTATES SALTNEY LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
STRETTON ESTATES QUEENSFERRY LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Liquidation | |
STRETTON WAKEFIELD LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
MEADOW FOODS PROTEINS LIMITED | Director | 1999-03-16 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
STRETTON ESTATES DEESIDE LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
STRETTON ESTATES WAKEFIELD LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Active | |
MEADOW FOODS (HOLDINGS) LIMITED | Director | 1995-05-04 | CURRENT | 1995-05-04 | Active | |
MEADOW FOODS LIMITED | Director | 1994-10-01 | CURRENT | 1992-06-05 | Active | |
MEADOW FOODS (CHESTER) LIMITED | Director | 1993-11-04 | CURRENT | 1971-09-10 | Active | |
DOXEY ROAD LIMITED | Director | 1993-10-22 | CURRENT | 1919-04-30 | Active - Proposal to Strike off | |
LARCHTOP LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2017-07-25 | |
PENINA 251 LIMITED | Director | 2014-03-10 | CURRENT | 2006-12-13 | Liquidation | |
GLASCOED BUSINESS PARK LIMITED | Director | 2013-06-26 | CURRENT | 2009-08-10 | Liquidation | |
CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
SIGNET (OVERTON) LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-23 | Dissolved 2014-07-01 | |
SIGNET PROPERTIES LIMITED | Director | 2005-01-25 | CURRENT | 2000-05-04 | Dissolved 2016-08-16 | |
BARKER COMMERCIAL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
LAMONT LIMITED | Director | 1994-08-03 | CURRENT | 1988-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ISHERWOOD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
CH01 | Director's details changed for Mr Stephen John Isherwood on 2018-03-01 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084195840002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084195840001 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084195840002 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084195840001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FODEN | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN ISHERWOOD | |
AP01 | DIRECTOR APPOINTED MR SIMON CHANTLER | |
SH01 | 29/04/13 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM MAISIE HOUSE 8 MAISIES WAY THE VILLAGE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT OWEN FODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADEN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-02 |
Appointment of Liquidators | 2017-03-02 |
Resolutions for Winding-up | 2017-03-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | WINSFORD DEVCO LLP | ||
Satisfied | STEPHEN ISHERWOOD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTD | Event Date | 2017-03-01 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 28 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of enabling a distribution to members. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 1 March 2017 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. Steven John Currie , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTD | Event Date | 2017-03-01 |
Steven John Currie of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB : Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LTD | Event Date | 2017-03-01 |
At a general meeting of the Company, duly convened and held at Marlston Court, Marlston-Cum-Lache, Chester, Cheshire on 1 March 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven John Currie, of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Steven John Currie (IP number 9675 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 1 March 2017 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394500 or at lisa.jackson@currieyoung.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |